Ibsca Limited

General information

Name:

Ibsca Ltd

Office Address:

The Old Chapel Union Way OX28 6HD Witney

Number: 05964097

Incorporation date: 2006-10-11

End of financial year: 31 August

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

Ibsca started conducting its business in 2006 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) under the ID 05964097. This firm has been functioning for eighteen years and it's currently active. The company's registered office is registered in Witney at The Old Chapel. Anyone can also locate the company using its post code of OX28 6HD. This business's declared SIC number is 85310 which means General secondary education. 2022-08-31 is the last time when the company accounts were filed.

Taking into consideration this particular firm's constant development, it became imperative to acquire additional directors, including: Kathryn G., Sian T., Julian M. who have been supporting each other since 2023 to exercise independent judgement of this company.

David B. is the individual who controls this firm.

Financial data based on annual reports

Company staff

Kathryn G.

Role: Director

Appointed: 01 September 2023

Latest update: 21 March 2024

Sian T.

Role: Director

Appointed: 01 September 2023

Latest update: 21 March 2024

Julian M.

Role: Director

Appointed: 01 September 2023

Latest update: 21 March 2024

Sandra M.

Role: Director

Appointed: 13 September 2019

Latest update: 21 March 2024

David B.

Role: Director

Appointed: 31 March 2009

Latest update: 21 March 2024

People with significant control

David B.
Notified on 6 April 2016
Nature of control:
right to manage directors
Saima R.
Notified on 6 April 2016
Ceased on 1 October 2020
Nature of control:
substantial control or influence
David J.
Notified on 6 April 2016
Ceased on 13 September 2019
Nature of control:
substantial control or influence
Andrew A.
Notified on 6 April 2016
Ceased on 1 October 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 25 October 2024
Confirmation statement last made up date 11 October 2023
Annual Accounts 6 March 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 6 March 2013
Annual Accounts 1 April 2014
Start Date For Period Covered By Report 01 September 2012
Date Approval Accounts 1 April 2014
Annual Accounts 2 April 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 2 April 2015
Annual Accounts 25 April 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 25 April 2016
Annual Accounts 9 March 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 9 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
End Date For Period Covered By Report 31 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
New director was appointed on 1st September 2023 (AP01)
filed on: 15th, December 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

11 - 13 Victoria Street Pacific Chambers 3rd Floor

Post code:

L2 5QQ

City / Town:

Liverpool

HQ address,
2014

Address:

11 - 13 Victoria Street Pacific Chambers 3rd Floor

Post code:

L2 5QQ

City / Town:

Liverpool

HQ address,
2015

Address:

11 - 13 Victoria Street Pacific Chambers 3rd Floor

Post code:

L2 5QQ

City / Town:

Liverpool

HQ address,
2016

Address:

11 - 13 Victoria Street Pacific Chambers 3rd Floor

Post code:

L2 5QQ

City / Town:

Liverpool

Search other companies

Services (by SIC Code)

  • 85310 : General secondary education
17
Company Age

Closest Companies - by postcode